Name: | DATAMAXX INTEGRATED SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 May 1995 (30 years ago) |
Business ID: | 617916 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
TIMOTHY D FARRAR | Agent | 206 ST PAUL ST, PEARL, MS 39208 |
Name | Role |
---|---|
KATHRYN WATERS | Director |
KAY STEPHENSON | Director |
J MARSHALL CONRAD | Director |
JONATHAN WATERS | Director |
Name | Role |
---|---|
KATHRYN WATERS | Treasurer |
Name | Role |
---|---|
KAY STEPHENSON | President |
Name | Role |
---|---|
J MARSHALL CONRAD | Secretary |
Name | Role |
---|---|
JONATHAN WATERS | Vice President |
Name | Role | Address |
---|---|---|
KAY STEPHENSO | Incorporator | 4988 O'SHEA CT, TALLAHASSEE, FL 32308 |
JONATHAN WATERS | Incorporator | 3900 ROYAL OAKS DR, TALLAHASSEE, FL 32308 |
RICHRD WHITE | Incorporator | 8801 GREEN OAK DR, TALLAHASSEE, FL 32311 |
STEPHEN D TIMS | Incorporator | 4408 HIGH POINT CT, EDMOND, OK 73003 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-08-02 | Annual Report |
Annual Report | Filed | 1999-07-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-27 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State